Engie Regeneration (Bramall) Ltd was established in 1979, it's status is listed as "Active". The current directors of the business are listed as Gregory, Sarah Jane, Bateman, Terence Michael Stanley, Baxter, Neil Anthony, Crawshaw, Brian, Mcateer, Peter, Prescott, David, Richard Henry, Clare, Wilcox, John Patrick at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATEMAN, Terence Michael Stanley | 01 February 1999 | 05 April 2000 | 1 |
BAXTER, Neil Anthony | N/A | 30 April 2017 | 1 |
CRAWSHAW, Brian | N/A | 26 October 1999 | 1 |
MCATEER, Peter | N/A | 01 July 1998 | 1 |
PRESCOTT, David | 01 September 2003 | 07 November 2012 | 1 |
RICHARD HENRY, Clare | 01 November 1991 | 13 August 1993 | 1 |
WILCOX, John Patrick | 01 July 1997 | 01 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Sarah Jane | 30 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AP01 - Appointment of director | 03 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 16 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AA01 - Change of accounting reference date | 10 September 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 16 May 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
PSC05 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 28 July 2017 | |
RESOLUTIONS - N/A | 27 July 2017 | |
CONNOT - N/A | 27 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
CS01 - N/A | 16 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP03 - Appointment of secretary | 10 May 2017 | |
TM01 - Termination of appointment of director | 10 May 2017 | |
MR04 - N/A | 03 May 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 15 June 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
CH01 - Change of particulars for director | 04 November 2015 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
MR04 - N/A | 09 January 2015 | |
MR04 - N/A | 09 January 2015 | |
MR04 - N/A | 09 January 2015 | |
RESOLUTIONS - N/A | 16 December 2014 | |
MR01 - N/A | 08 December 2014 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 02 September 2013 | |
CERTNM - Change of name certificate | 30 August 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
TM02 - Termination of appointment of secretary | 08 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
RESOLUTIONS - N/A | 11 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 20 May 2008 | |
353 - Register of members | 20 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
AA - Annual Accounts | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
RESOLUTIONS - N/A | 29 August 2007 | |
RESOLUTIONS - N/A | 29 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363s - Annual Return | 02 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 26 October 2006 | |
AA - Annual Accounts | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
363s - Annual Return | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 16 June 2001 | |
287 - Change in situation or address of Registered Office | 10 January 2001 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 07 April 1999 | |
AUD - Auditor's letter of resignation | 30 October 1998 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 01 June 1998 | |
288b - Notice of resignation of directors or secretaries | 01 June 1998 | |
RESOLUTIONS - N/A | 11 May 1998 | |
RESOLUTIONS - N/A | 11 May 1998 | |
RESOLUTIONS - N/A | 11 May 1998 | |
287 - Change in situation or address of Registered Office | 11 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 May 1998 | |
123 - Notice of increase in nominal capital | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
AA - Annual Accounts | 24 July 1997 | |
363s - Annual Return | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
AA - Annual Accounts | 13 August 1996 | |
363s - Annual Return | 24 July 1996 | |
288 - N/A | 10 July 1996 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 03 July 1995 | |
288 - N/A | 17 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1995 | |
AA - Annual Accounts | 19 January 1995 | |
363s - Annual Return | 28 June 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 11 January 1994 | |
288 - N/A | 30 August 1993 | |
AA - Annual Accounts | 19 August 1993 | |
363s - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 28 August 1992 | |
363s - Annual Return | 17 July 1992 | |
288 - N/A | 02 December 1991 | |
AA - Annual Accounts | 20 August 1991 | |
363b - Annual Return | 23 July 1991 | |
288 - N/A | 15 January 1991 | |
363 - Annual Return | 10 July 1990 | |
AA - Annual Accounts | 27 June 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
288 - N/A | 07 June 1989 | |
288 - N/A | 24 April 1989 | |
288 - N/A | 23 January 1989 | |
AA - Annual Accounts | 26 September 1988 | |
363 - Annual Return | 26 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 September 1988 | |
288 - N/A | 23 February 1988 | |
288 - N/A | 23 February 1988 | |
288 - N/A | 23 February 1988 | |
288 - N/A | 23 February 1988 | |
288 - N/A | 24 November 1987 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 29 July 1987 | |
CERTNM - Change of name certificate | 05 June 1987 | |
CERTNM - Change of name certificate | 05 June 1987 | |
363 - Annual Return | 24 July 1986 | |
AA - Annual Accounts | 24 June 1986 | |
AA - Annual Accounts | 31 October 1985 | |
PUC 7 - N/A | 18 May 1982 | |
PUC 2 - N/A | 20 July 1981 | |
123 - Notice of increase in nominal capital | 20 July 1981 | |
NEWINC - New incorporation documents | 17 December 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2014 | Fully Satisfied |
N/A |
Debenture | 23 October 2012 | Fully Satisfied |
N/A |
Debenture | 23 March 2012 | Fully Satisfied |
N/A |
Composite debenture | 04 December 2008 | Fully Satisfied |
N/A |
Composite debenture | 04 December 2008 | Fully Satisfied |
N/A |
Composite debenture | 16 August 2007 | Fully Satisfied |
N/A |
Composite debenture | 16 August 2007 | Fully Satisfied |
N/A |
Composite debenture | 16 August 2007 | Fully Satisfied |
N/A |
Legal charge | 19 August 1982 | Fully Satisfied |
N/A |
Legal charge | 19 August 1982 | Fully Satisfied |
N/A |
Charge | 18 February 1981 | Fully Satisfied |
N/A |